Search icon

CHICAGO CONSTRUCTION CO., INC.

Company Details

Name: CHICAGO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2330016
ZIP code: 13760
County: Broome
Place of Formation: New York
Principal Address: 1788 UNION CENTER HIGHWAY, ENDICOTT, NY, United States, 13760
Address: 1788 Union Ctr. Hwy., Endicott, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHICAGO CONSTRUCTION CO., INC. DOS Process Agent 1788 Union Ctr. Hwy., Endicott, NY, United States, 13760

Chief Executive Officer

Name Role Address
BRIAN J. COPPOLA Chief Executive Officer 1788 UNION CENTER HIGHWAY, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 1788 UNION CENTER HIGHWAY, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-29 2023-04-29 Address 1788 UNION CENTER HIGHWAY, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-12-09 Address 1788 UNION CENTER HIGHWAY, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-12-09 Address 1028 Christina Ct., Endicott, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209000363 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230429000062 2023-04-29 BIENNIAL STATEMENT 2022-12-01
201215060070 2020-12-15 BIENNIAL STATEMENT 2020-12-01
181211006172 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201007300 2016-12-01 BIENNIAL STATEMENT 2016-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-10
Type:
Referral
Address:
66 GLENWOOD AVENUE, BINGHAMTON, NY, 13905
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-04-12
Type:
Planned
Address:
29 CHERRY STREET, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118300
Current Approval Amount:
118300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119411.7
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125626.71

Date of last update: 31 Mar 2025

Sources: New York Secretary of State